Advanced company searchLink opens in new window

LORE INVESTMENTS LIMITED

Company number 08840156

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Jan 2025 AD01 Registered office address changed from Mynshulls House 14 Cateaton Street Manchester M3 1SQ to Unit 7 Greenacre Street Clitheroe BB7 1EB on 22 January 2025
13 Jan 2025 CS01 Confirmation statement made on 10 January 2025 with updates
13 Jan 2025 PSC01 Notification of Alan Murphy as a person with significant control on 3 September 2024
13 Jan 2025 PSC07 Cessation of Nikal Limited as a person with significant control on 3 September 2024
20 Dec 2024 AA Accounts for a small company made up to 31 March 2024
06 Sep 2024 AP01 Appointment of Mr Alan George Murphy as a director on 3 September 2024
06 Sep 2024 TM01 Termination of appointment of Richard John Fee as a director on 3 September 2024
15 Jan 2024 CS01 Confirmation statement made on 10 January 2024 with no updates
11 Dec 2023 AA Accounts for a small company made up to 31 March 2023
16 Jan 2023 CS01 Confirmation statement made on 10 January 2023 with no updates
19 Dec 2022 AA Accounts for a small company made up to 31 March 2022
12 Jan 2022 CS01 Confirmation statement made on 10 January 2022 with updates
12 Jan 2022 PSC02 Notification of Nikal Limited as a person with significant control on 30 June 2021
12 Jan 2022 PSC07 Cessation of Alan Murphy as a person with significant control on 30 June 2021
22 Dec 2021 AA Accounts for a small company made up to 31 March 2021
20 Apr 2021 TM01 Termination of appointment of Stephen Paul Robinson as a director on 16 April 2021
20 Apr 2021 TM02 Termination of appointment of Stephen Paul Robinson as a secretary on 16 April 2021
15 Apr 2021 MA Memorandum and Articles of Association
15 Apr 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Apr 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Mar 2021 AA Accounts for a small company made up to 31 March 2020
17 Mar 2021 AP01 Appointment of Mr Richard John Fee as a director on 20 April 2020
17 Mar 2021 PSC07 Cessation of Nicholas Stuart Payne as a person with significant control on 28 January 2021
29 Jan 2021 TM01 Termination of appointment of Nicholas Stuart Payne as a director on 28 January 2021
12 Jan 2021 CS01 Confirmation statement made on 10 January 2021 with no updates